Advanced company searchLink opens in new window

VALLEY FARM CAMPING GROUND LIMITED

Company number 00464040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2019 TM01 Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
19 Jul 2018 LIQ01 Declaration of solvency
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
19 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 1.00
21 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
15 Dec 2017 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017
24 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
24 Nov 2017 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 TM01 Termination of appointment of Michael Clark as a director on 13 March 2017
17 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 15 June 2016
04 Apr 2016 TM01 Termination of appointment of Nigel David Brewster as a director on 31 March 2016
07 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
22 Dec 2015 TM01 Termination of appointment of a director
22 Dec 2015 AP01 Appointment of Mr John Anthony Waterworth as a director on 11 December 2015
22 Dec 2015 TM01 Termination of appointment of Alan Castledine as a director on 11 November 2015